Active
Updated 1/7/2025 5:44:20 AM

Adaptive Designs, LLC

Adaptive Designs, LLC is a Limited Liability Company located in Marana, AZ. The company was incorporated on July 17, 2013, under the California Secretary of State’s registration number 201320310331. It is currently listed as an active entity.

The principal and mailing address of Adaptive Designs, LLC is 7058 West Kanab Creek Trail, Marana, AZ 85658, where all official business activities and communication are managed.

For legal purposes, Ryan Thompson serves as the registered agent for the company, located at 554 Traverse, Costa Mesa, CA 92626, handling all compliance and official matters for company.

Filing information

Company Name Adaptive Designs, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201320310331
Date Filed July 17, 2013
Company Age 11 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Adaptive Designs, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

7058 West Kanab Creek Trail
Marana, AZ 85658

Mailing Address

7058 West Kanab Creek Trail
Marana, AZ 85658

Agent

Individual
Ryan Thompson
554 Traverse
Costa Mesa, CA 92626

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/25/2024
Effective Date
Description

Principal Address 1
From: 775 W. 17th St. Ste. G
To: 7058 West Kanab Creek Trail

Principal City
From: Costa Mesa
To: Marana

Principal State
From: CA
To: Az

Principal Postal Code
From: 92627
To: 85658

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Christopher Scott Thompson 775 W. 17th St. Ste. G costa Mesa, CA 92627
To: Ryan Thompson 554 Traverse costa Mesa, CA 92626

Event Type Statement of Information
Filed Date 8/15/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e20750
To:

Event Type System Amendment - SOS Revivor
Filed Date 3/9/2020
Effective Date
Description
Event Type Legacy Amendment
Filed Date 3/8/2020
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 2/4/2020
Effective Date
Description
More...

Document Images